PRIVET CAPITAL - History of Changes


DateDescription
2024-03-21 delete personal_emails z...@hawthornadvisors.com
2024-03-21 delete email j...@hawthornadvisors.com
2024-03-21 delete email z...@hawthornadvisors.com
2024-03-21 delete person John Evans
2024-03-21 delete person Zinka MacHale
2024-03-21 delete phone +44 (0)203 745 4960
2024-03-21 update website_status FlippedRobots => OK
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES
2023-09-07 update account_ref_month 1 => 3
2023-09-07 update accounts_next_due_date 2024-10-31 => 2024-12-31
2023-08-29 update statutory_documents CURREXT FROM 31/01/2024 TO 31/03/2024
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-24 update website_status OK => FlippedRobots
2023-06-17 delete source_ip 84.18.207.55
2023-06-17 insert source_ip 185.136.248.125
2023-06-17 update website_status FailedRobots => OK
2023-05-06 update website_status FlippedRobots => FailedRobots
2023-02-10 update website_status OK => FlippedRobots
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-12-09 update website_status Disallowed => OK
2019-12-09 update person_title Chris Gildenhuys: Analyst => Associate
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-11 update website_status FlippedRobots => Disallowed
2019-05-23 update website_status OK => FlippedRobots
2019-04-18 delete partner_pages_linkeddomain temporarywebsiteaddress.com
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-08-09 update num_mort_charges 2 => 3
2018-08-09 update num_mort_outstanding 0 => 1
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3429410003
2018-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-28 delete about_pages_linkeddomain temporarywebsiteaddress.com
2018-02-28 delete contact_pages_linkeddomain temporarywebsiteaddress.com
2018-02-28 delete index_pages_linkeddomain temporarywebsiteaddress.com
2018-02-28 delete management_pages_linkeddomain temporarywebsiteaddress.com
2018-02-28 delete portfolio_pages_linkeddomain temporarywebsiteaddress.com
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2018-01-17 update website_status FlippedRobots => OK
2018-01-17 delete index_pages_linkeddomain cashprocessingsolutions.com
2018-01-17 delete index_pages_linkeddomain vividtoysandgames.co.uk
2018-01-17 delete source_ip 88.208.250.19
2018-01-17 insert index_pages_linkeddomain linkedin.com
2018-01-17 insert index_pages_linkeddomain molokini.co.uk
2018-01-17 insert index_pages_linkeddomain temporarywebsiteaddress.com
2018-01-17 insert source_ip 84.18.207.55
2018-01-17 update robots_txt_status www.privetcapital.co.uk: 404 => 200
2017-12-18 update website_status OK => FlippedRobots
2017-09-07 update num_mort_outstanding 2 => 0
2017-09-07 update num_mort_satisfied 0 => 2
2017-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3429410002
2017-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-07 update num_mort_charges 1 => 2
2017-07-07 update num_mort_outstanding 1 => 2
2017-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-19 delete index_pages_linkeddomain delarue.com
2017-06-19 insert index_pages_linkeddomain cashprocessingsolutions.com
2017-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3429410002
2017-05-01 insert index_pages_linkeddomain vividtoysandgames.co.uk
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-07 insert personal_emails jo..@hawthornlondon.com
2016-06-07 insert email jo..@hawthornlondon.com
2016-06-07 insert email zi..@hawthornlondon.com
2016-06-07 insert index_pages_linkeddomain delarue.com
2016-06-07 insert person John Evans
2016-06-07 insert person Zinka Bozovic
2016-06-07 insert phone +44 203 745 4960
2016-03-14 update website_status OK => DomainNotFound
2016-03-12 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-12 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-07 update statutory_documents ANNUAL RETURN MADE UP TO 28/01/16
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-15 update description
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-24 update statutory_documents ANNUAL RETURN MADE UP TO 28/01/15
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-21 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-28 delete source_ip 88.208.252.219
2014-08-28 insert source_ip 88.208.250.19
2014-05-23 delete source_ip 72.167.232.184
2014-05-23 insert source_ip 88.208.252.219
2014-03-07 delete address 4 DUKE ST MANSIONS 70 DUKE STREET LONDON UNITED KINGDOM W1K 6JX
2014-03-07 insert address 4 DUKE ST MANSIONS 70 DUKE STREET LONDON W1K 6JX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-12 update statutory_documents ANNUAL RETURN MADE UP TO 28/01/14
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-05 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 35 BRUTON STREET LONDON UNITED KINGDOM W1J 6QY
2013-06-25 insert address 4 DUKE ST MANSIONS 70 DUKE STREET LONDON UNITED KINGDOM W1K 6JX
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-24 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-24 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-24 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 35 BRUTON STREET LONDON W1J 6QY UNITED KINGDOM
2013-03-27 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES KEATING / 26/03/2013
2013-03-27 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRIVET CAPITAL SERVICES LIMITED / 26/03/2013
2013-01-28 update statutory_documents ANNUAL RETURN MADE UP TO 28/01/13
2013-01-03 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-11-04 delete phone 020 3008 8737
2012-11-04 insert phone 020 7193 3382
2012-02-17 update statutory_documents ANNUAL RETURN MADE UP TO 28/01/12
2012-02-16 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRIVET CAPITAL SERVICES LIMITED / 03/01/2012
2012-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2012-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 18B CHARLES STREET LONDON W1J 5DU
2011-11-03 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents ANNUAL RETURN MADE UP TO 28/01/11
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN CHARLES KEATING / 25/10/2010
2010-10-25 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRIVET CAPITAL SERVICES LIMITED / 25/10/2010
2010-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2010 FROM INTERNATIONAL HOUSE YARMOUTH PLACE LONDON W1J 7BU
2010-02-05 update statutory_documents ANNUAL RETURN MADE UP TO 28/01/10
2009-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2009 FROM PYNE LODGE SPARKS LANE CUCKFIELD WEST SUSSEX RH17 5JP
2009-01-28 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION